London
EC2N 1ER
Director Name | Mr Scott David Maybury |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 February 1994(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 02 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Robert John Murray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1994(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 02 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | David Richard Bull |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Thomas Joseph Lawlor |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 1994) |
Role | Business Executive |
Correspondence Address | 2522 234th Street Torrance California Ca 90505 America |
Director Name | Mr Michael Allen Leen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 December 1991) |
Role | Buisness Executive |
Correspondence Address | 2316 Santa Cruz Court Torrance California Ca90501 Foreign |
Director Name | Mr Anthony Noel Nelson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 31 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ascotts Felbridge Sussex RH19 2PS |
Director Name | Mr Robert Warner Owsley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 1994) |
Role | Business Executive |
Correspondence Address | 6263 Riviera Long Beach California Ca90815 Foreign |
Director Name | Brian Richardson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 23 January 1992) |
Role | Business Executive |
Correspondence Address | 34b Benington Road Aston Stevenage Hertfordshire SG2 7DY |
Director Name | Mr George Rosen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 1994) |
Role | Business Executive |
Correspondence Address | 32025 Sea Ridge Circle Rancho Palo Verdes California Ca90274 America |
Director Name | Geoffrey William Taylor |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Business Executive |
Correspondence Address | The Mount Parkfields, Stokesheath Road Oxshott Surrey KT22 0PW |
Secretary Name | Mr Christopher John Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 25 Purley Bury Avenue Purley Surrey CR8 1JF |
Director Name | Thomas John Motherway |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1994) |
Role | Executive |
Correspondence Address | 10482 Broadview Place Santa Ana Orange California 92705 Usa Foreign |
Director Name | Mr Zane Robert Kerse |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Website | pcfg.co.uk |
---|---|
Telephone | 020 72222426 |
Telephone region | London |
Registered Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1.000k at £1 | Pcf Group Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Private & Commercial Finance Group PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £522,000 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 12 April 1995 Persons entitled: Allied Trust Bank Limited Classification: Debtor income account charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: All right title benefit and interest in and to the chargors account numbered 318116. see the mortgage charge document for full details. Fully Satisfied |
---|---|
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 26 March 1998 Persons entitled: Allied Trust Bank Limited Classification: Debtor income account charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: All the right title benefit and interest in and to the chargors account numbered 318078 held with the bank. See the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 28 February 2013 Persons entitled: Allied Trust Bank Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: All right title benefit and interest in and to the chargor's account numbered 50256978 held with barclays bank PLC. See the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 7 January 1995 Satisfied on: 22 August 1995 Persons entitled: Allied Trust Bank Limited Classification: Mortgage transfer deed Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23 december 1994. Particulars: All the right title and interest in respect of the amount of principal outstanding under the debtor facility agreement at the date of the assignment being £1,250,000. Fully Satisfied |
23 December 1994 | Delivered on: 7 January 1995 Satisfied on: 8 August 1997 Persons entitled: Allied Trust Bank Limited Classification: Mortgage transfer deed Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: All the rights title and interest in respect of the amount of principal outstanding under the debtor facility agreement at the date of the assignment being £302,251. see the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 7 January 1995 Satisfied on: 26 March 1998 Persons entitled: Allied Trust Bank Limited Classification: Mortgage transfer deed Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: All the rights title and interest in respect of the amount of principal outstanding under the debtor facility agreement at the date of the assignment being £1,459,000. see the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 7 January 1995 Satisfied on: 11 July 1998 Persons entitled: Allied Trust Bank Limited Classification: Mortgage transfer deed Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: All the rights title and interest in respect of the amount of principal outstaning under the debtor facility agreement at the date of the assignment being £2,552,095. see the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 7 January 1995 Satisfied on: 12 April 1995 Persons entitled: Allied Trust Bank Limited Classification: Mortgage transfer deed Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: All the rights title and interest in respect of the amount of principal outstanding under the debtor facility agreement at the date of the assignment being £723,789. see the mortgage charge document for full details. Fully Satisfied |
20 December 2011 | Delivered on: 29 December 2011 Satisfied on: 27 March 2015 Persons entitled: The Bank of London and the Middle East PLC (Seller) Classification: Share charge Secured details: All monies due or to become due from any relevant party to the chargee on any account whatsoever. Particulars: The shares being 1,000,000 ordinary shares in pcf leasing limited together with all related rights see image for full details. Fully Satisfied |
13 July 2009 | Delivered on: 24 July 2009 Satisfied on: 27 March 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Persons Described as Secured Parties Classification: A charge over shares Secured details: All monies due or to become due from the company to the security trustee or certain other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest from time to time in all the shares of £1 with all associated rights see image for full details. Fully Satisfied |
23 December 1994 | Delivered on: 9 January 1995 Satisfied on: 3 January 1997 Persons entitled: Mcdonnell Douglas Finance Corporation Classification: Assignment deed Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or the swap agreement. Particulars: All the company's right title and interest to and the benefit and remedies that are available to the company under the bowness & powles loan and mortgage. See the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 11 July 1998 Persons entitled: Allied Trust Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 23RD december 1994. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 12 April 1995 Persons entitled: Allied Trust Bank Limited Classification: Account charge external Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: All the right title benefit and interest in and to the swiss franc fixed deposits of CHF500,000 and CHF1,624,612.27. See the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 27 March 2015 Persons entitled: Allied Trust Bank Limited Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23RD december 1994. Particulars: All the right title and interest of the borrower in moneys secured by a deposit agreement and charge dated 20TH july 1990. see the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 12 April 1995 Persons entitled: Allied Trust Bank Limited Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23RD december 1994. Particulars: All the right title and interest of the borrower in moneys secured by a deposit agreement abd charge dated 26TH april 1990. see the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 22 August 1995 Persons entitled: Allied Trust Bank Limited Classification: Debtor income account charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: The right title and interest in and to the chargor's account numbered 318086. see the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 8 August 1997 Persons entitled: Allied Trust Bank Limited Classification: Debtor income account charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: The right title benefit and interest in and to the chargors account numbered 318124. see the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 11 July 1998 Persons entitled: Allied Trust Bank Limited Classification: Debtor income account charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994. Particulars: The right title benefit and interest in and to the chargors account numbered 318108. see the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 8 December 1995 Persons entitled: Mcdonnell Douglas Finance Corporation Classification: Assignment deed Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or the swap agreement. Particulars: By way of assignment to the assignee as security for the secured obligations all the company's right title and interest to and the benefit and remedies that are available to the companyunder the ladwa loan and the mortgage. See the mortgage charge document for full details. Fully Satisfied |
6 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
---|---|
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
26 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
26 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
27 March 2015 | Satisfaction of charge 18 in full (4 pages) |
27 March 2015 | Satisfaction of charge 14 in full (4 pages) |
27 March 2015 | Statement of capital on 27 March 2015
|
27 March 2015 | Statement by Directors (1 page) |
27 March 2015 | Solvency Statement dated 27/03/15 (2 pages) |
27 March 2015 | Satisfaction of charge 19 in full (4 pages) |
27 March 2015 | Resolutions
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (16 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (18 pages) |
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (21 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
21 December 2008 | Location of register of members (1 page) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
29 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Full accounts made up to 31 December 2005 (11 pages) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 August 2006 | Full accounts made up to 31 December 2004 (11 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page) |
25 June 2005 | Full accounts made up to 31 December 2003 (11 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2003 | Full accounts made up to 31 December 2001 (12 pages) |
5 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 September 2001 | Director's particulars changed (1 page) |
15 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1996 | Return made up to 31/03/96; no change of members
|
8 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon CR0 0XB (1 page) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members
|
22 March 1995 | Company name changed mdb LIMITED\certificate issued on 23/03/95 (4 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 January 1995 | Resolutions
|
21 December 1994 | Certificate of reduction of issued capital (1 page) |
21 December 1994 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
21 December 1994 | Resolutions
|
7 December 1994 | Memorandum and Articles of Association (22 pages) |
7 December 1994 | Resolutions
|
27 October 1994 | Memorandum and Articles of Association (21 pages) |
3 January 1992 | Ad 13/12/91--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages) |
3 January 1992 | £ nc 10000000/16000000 09/12/91 (1 page) |